UKBizDB.co.uk

BUCKS TAX AND PAYROLL SERVICES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Bucks Tax And Payroll Services Limited. The company was founded 11 years ago and was given the registration number 08393358. The firm's registered office is in GERRARDS CROSS. You can find them at Denmark House 143 High Street, Chalfont St. Peter, Gerrards Cross, Buckinghamshire. This company's SIC code is 69202 - Bookkeeping activities.

Company Information

Name:BUCKS TAX AND PAYROLL SERVICES LIMITED
Company Number:08393358
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 February 2013
End of financial year:29 February 2024
Jurisdiction:England - Wales
Industry Codes:
  • 69202 - Bookkeeping activities

Office Address & Contact

Registered Address:Denmark House 143 High Street, Chalfont St. Peter, Gerrards Cross, Buckinghamshire, SL9 9QL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Denmark House, 143 High Street, Chalfont St. Peter, Gerrards Cross, England, SL9 9QL

Director07 February 2013Active
Denmark House, 143 High Street, Chalfont St. Peter, Gerrards Cross, England, SL9 9QL

Director07 February 2013Active
Denmark House, 143 High Street, Chalfont St. Peter, Gerrards Cross, SL9 9QL

Director15 June 2018Active
Denmark House, 143 High Street, Chalfont St. Peter, Gerrards Cross, England, SL9 9QL

Director07 February 2013Active

People with Significant Control

Mr Cameron Lane
Notified on:28 February 2020
Status:Active
Date of birth:May 1996
Nationality:British
Address:Denmark House, 143 High Street, Gerrards Cross, SL9 9QL
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mrs Marlene Harris
Notified on:15 June 2018
Status:Active
Date of birth:September 1976
Nationality:British
Address:Denmark House, 143 High Street, Gerrards Cross, SL9 9QL
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Right to appoint and remove directors
Janey Vasey
Notified on:01 November 2016
Status:Active
Date of birth:August 1956
Nationality:British
Address:Denmark House, 143 High Street, Gerrards Cross, SL9 9QL
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr Richard William Lane
Notified on:01 November 2016
Status:Active
Date of birth:October 1966
Nationality:British
Address:Denmark House, 143 High Street, Gerrards Cross, SL9 9QL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-04Confirmation statement

Confirmation statement with updates.

Download
2024-04-01Confirmation statement

Confirmation statement with updates.

Download
2024-04-01Officers

Termination director company with name termination date.

Download
2024-04-01Persons with significant control

Cessation of a person with significant control.

Download
2024-03-25Accounts

Accounts with accounts type total exemption full.

Download
2024-02-28Confirmation statement

Confirmation statement with no updates.

Download
2023-04-20Accounts

Accounts with accounts type total exemption full.

Download
2023-03-07Confirmation statement

Confirmation statement with no updates.

Download
2022-07-20Accounts

Accounts with accounts type unaudited abridged.

Download
2022-03-01Confirmation statement

Confirmation statement with no updates.

Download
2021-07-01Accounts

Accounts with accounts type unaudited abridged.

Download
2021-03-03Confirmation statement

Confirmation statement with no updates.

Download
2020-07-16Accounts

Accounts with accounts type unaudited abridged.

Download
2020-02-28Confirmation statement

Confirmation statement with updates.

Download
2020-02-28Persons with significant control

Notification of a person with significant control.

Download
2020-02-28Persons with significant control

Cessation of a person with significant control.

Download
2019-07-02Confirmation statement

Confirmation statement with no updates.

Download
2019-05-31Accounts

Accounts with accounts type unaudited abridged.

Download
2018-06-25Persons with significant control

Notification of a person with significant control.

Download
2018-06-25Officers

Appoint person director company with name date.

Download
2018-06-25Confirmation statement

Confirmation statement with updates.

Download
2018-06-25Persons with significant control

Cessation of a person with significant control.

Download
2018-06-25Officers

Termination director company with name termination date.

Download
2018-05-21Accounts

Accounts with accounts type unaudited abridged.

Download
2018-02-07Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.